UKBizDB.co.uk

57 LONDON ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 57 London Road Limited. The company was founded 13 years ago and was given the registration number 07566128. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:57 LONDON ROAD LIMITED
Company Number:07566128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, Middlesex, EN1 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nicholas House, River Front, Enfield, England, EN1 3FG

Director18 December 2014Active
Nicholas House, River Front, Enfield, EN1 3FG

Director14 April 2020Active
Nicholas House, River Front, Enfield, EN1 3FG

Director24 June 2022Active
Nicholas House, River Front, Enfield, EN1 3FG

Director01 May 2022Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director18 December 2014Active
57, London Road, Enfield, Uk, EN2 6SW

Director16 March 2011Active
50, Grange Street, St Albans, United Kingdom, AL3 5LY

Director01 April 2013Active
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director16 March 2011Active
33, Stone Hall Road, London, United Kingdom, N21 1LR

Director01 April 2013Active
33, Stone Hall Road, London, United Kingdom, N21 1LR

Director01 April 2013Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director16 March 2011Active

People with Significant Control

Mrs Bridget Margaret Culverwell
Notified on:14 March 2022
Status:Active
Date of birth:March 1973
Nationality:British
Address:Nicholas House, River Front, Enfield, EN1 3FG
Nature of control:
  • Significant influence or control as firm
Mr Francis John Corbishley
Notified on:14 March 2022
Status:Active
Date of birth:March 1977
Nationality:British
Address:Nicholas House, River Front, Enfield, EN1 3FG
Nature of control:
  • Significant influence or control as firm
Mr Robin Edward Worby
Notified on:30 June 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Nicholas House, River Front, Enfield, EN1 3FG
Nature of control:
  • Significant influence or control as firm
Mr David Paul Anderson
Notified on:30 June 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Nicholas House, River Front, Enfield, EN1 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-30Persons with significant control

Cessation of a person with significant control.

Download
2023-04-30Officers

Termination director company with name termination date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-23Change of name

Certificate change of name company.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.